Search icon

PREMIER FLEETCARE, INC.

Company Details

Name: PREMIER FLEETCARE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 2007 (18 years ago)
Authority Date: 07 Sep 2007 (18 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0673061
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 355 FARMINGTON AVENUE, LOUISVILLE, KY 40209
Place of Formation: INDIANA

President

Name Role
Eric Adkins President

Vice President

Name Role
Jake Adkins Vice President

Director

Name Role
Eric Adkins Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
NATIONWIDE TRUCK SERVICE Inactive 2013-01-04

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Certificate of Withdrawal of Assumed Name 2023-04-21
Annual Report 2022-06-30
Annual Report 2021-02-10
Annual Report 2020-03-10
Annual Report 2019-04-23
Name Renewal 2018-04-13
Annual Report 2018-04-13
Annual Report 2017-05-03
Principal Office Address Change 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4022258800 2021-04-15 0457 PPS 355 Farmington Ave, Louisville, KY, 40209-1832
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 407600
Loan Approval Amount (current) 407600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40209-1832
Project Congressional District KY-03
Number of Employees 26
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 410022.96
Forgiveness Paid Date 2021-11-22
7740597309 2020-04-30 0457 PPP 355 Farmington Ave, Louisville, KY, 40209-1832
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410700
Loan Approval Amount (current) 410700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40209-1832
Project Congressional District KY-03
Number of Employees 29
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 413438
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State